You are here: bizstats.co.uk > a-z index > P list > P list

P & L F Properties Limited LOUGHTON


Founded in 1999, P & L F Properties, classified under reg no. 03729026 is an active company. Currently registered at 37 Fallow Fields IG10 4QP, Loughton the company has been in the business for twenty five years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

At present there are 2 directors in the the company, namely Gemma M. and Derek I.. In addition one secretary - Gemma M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

P & L F Properties Limited Address / Contact

Office Address 37 Fallow Fields
Town Loughton
Post code IG10 4QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03729026
Date of Incorporation Tue, 9th Mar 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Gemma M.

Position: Secretary

Appointed: 10 February 2018

Gemma M.

Position: Director

Appointed: 10 February 2018

Derek I.

Position: Director

Appointed: 09 April 2001

Michael I.

Position: Director

Appointed: 06 November 2007

Resigned: 10 February 2018

Michael I.

Position: Secretary

Appointed: 06 November 2007

Resigned: 10 February 2018

Lilian I.

Position: Director

Appointed: 09 March 1999

Resigned: 06 November 2007

London Law Services Limited

Position: Nominee Director

Appointed: 09 March 1999

Resigned: 09 March 1999

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 09 March 1999

Resigned: 09 March 1999

Percy I.

Position: Secretary

Appointed: 09 March 1999

Resigned: 06 November 2007

Percy I.

Position: Director

Appointed: 09 March 1999

Resigned: 06 November 2007

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Derek I. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Derek I.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-30
Net Worth2 774 3952 943 281
Balance Sheet
Cash Bank In Hand691 819366 721
Current Assets768 488935 901
Debtors76 669569 180
Tangible Fixed Assets1 892 7201 892 720
Reserves/Capital
Called Up Share Capital32 89132 891
Profit Loss Account Reserve2 552 3852 721 271
Shareholder Funds2 774 3952 943 281
Other
Creditors Due Within One Year107 269108 069
Fixed Assets2 113 1762 115 449
Investments Fixed Assets220 456222 729
Net Assets Liability Excluding Pension Asset Liability2 774 3952 943 281
Net Current Assets Liabilities661 219827 832
Number Shares Allotted 7 890
Par Value Share 1
Share Capital Allotted Called Up Paid7 8907 890
Share Premium Account189 119189 119
Tangible Fixed Assets Cost Or Valuation 1 892 720

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 24th, March 2023
Free Download (10 pages)

Company search

Advertisements